Ashford
Middlesex
TW15 3HH
Director Name | Michael John Gates |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Commercial Director |
Correspondence Address | 14 Millside Place Isleworth Middlesex TW7 6BU |
Director Name | Roy Thomas King |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Managing And Financial Director |
Correspondence Address | 144 Charlton Road Charlton Village Shepperton Middlesex TW17 0RJ |
Secretary Name | Roy Thomas King |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 144 Charlton Road Charlton Village Shepperton Middlesex TW17 0RJ |
Director Name | Mark Timothy Bishop |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Sales Marketing Director |
Correspondence Address | 1 Dencliffe Church Road Ashford Middlesex TW15 2PF |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 2000 | Dissolved (1 page) |
---|---|
20 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: grundy house ascot road bedfont, feltham middlesex TW14 8QH (1 page) |
20 November 1997 | Statement of affairs (6 pages) |
20 November 1997 | Appointment of a voluntary liquidator (2 pages) |
20 November 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | £ ic 131520/121520 15/08/96 £ sr 10000@1=10000 (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
28 July 1996 | Director resigned (1 page) |
10 August 1995 | Return made up to 31/07/95; no change of members
|
10 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |